Hotel Management International (holdings) Limited HAYES


Hotel Management International (holdings) started in year 2001 as Private Limited Company with registration number 04324021. The Hotel Management International (holdings) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hayes at 364 High Street. Postal code: UB3 5LF.

At present there are 7 directors in the the firm, namely Alexander S., Luisa S. and Francesca B. and others. In addition one secretary - Graeme R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter M. who worked with the the firm until 22 October 2008.

Hotel Management International (holdings) Limited Address / Contact

Office Address 364 High Street
Office Address2 Harlington Heathrow
Town Hayes
Post code UB3 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324021
Date of Incorporation Fri, 16th Nov 2001
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Alexander S.

Position: Director

Appointed: 23 March 2020

Luisa S.

Position: Director

Appointed: 27 March 2019

Francesca B.

Position: Director

Appointed: 27 March 2019

Nicholas S.

Position: Director

Appointed: 27 March 2019

Graeme R.

Position: Secretary

Appointed: 22 October 2008

Christina S.

Position: Director

Appointed: 16 November 2001

Graeme R.

Position: Director

Appointed: 16 November 2001

Peter S.

Position: Director

Appointed: 16 November 2001

Peter M.

Position: Secretary

Appointed: 16 November 2001

Resigned: 22 October 2008

John M.

Position: Director

Appointed: 16 November 2001

Resigned: 11 November 2005

Finlay T.

Position: Director

Appointed: 16 November 2001

Resigned: 31 August 2002

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2001

Resigned: 16 November 2001

Richard S.

Position: Director

Appointed: 16 November 2001

Resigned: 07 October 2007

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 2001

Resigned: 16 November 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Peter S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (47 pages)

Company search

Advertisements